ANITE PROPERTIES LIMITED

Two Two, Birmingham, B4 6GA
StatusDISSOLVED
Company No.00564653
CategoryPrivate Limited Company
Incorporated13 Apr 1956
Age68 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution15 Jun 2019
Years4 years, 10 months, 29 days

SUMMARY

ANITE PROPERTIES LIMITED is an dissolved private limited company with number 00564653. It was incorporated 68 years, 1 month, 1 day ago, on 13 April 1956 and it was dissolved 4 years, 10 months, 29 days ago, on 15 June 2019. The company address is Two Two, Birmingham, B4 6GA.



People

LI, Jeffrey Kang Chieh

Director

Attorney

ACTIVE

Assigned on 15 Oct 2015

Current time on role 8 years, 6 months, 30 days

MACNAUGHTON, Roy Blair

Director

Company Director

ACTIVE

Assigned on 19 May 2017

Current time on role 6 years, 11 months, 26 days

AMOS, Richard John

Secretary

RESIGNED

Assigned on 28 Feb 2010

Resigned on 09 Dec 2013

Time on role 3 years, 9 months, 9 days

BASS, Neil Anthony

Secretary

RESIGNED

Assigned on 09 Dec 2013

Resigned on 31 Mar 2016

Time on role 2 years, 3 months, 22 days

COUTTS, Cheryl Jane

Secretary

RESIGNED

Assigned on 05 Nov 2004

Resigned on 19 Jul 2006

Time on role 1 year, 8 months, 14 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 24 Feb 2004

Resigned on 02 Aug 2004

Time on role 5 months, 7 days

HEMMING, Vivienne Ruth

Secretary

RESIGNED

Assigned on 03 Sep 1999

Resigned on 24 Feb 2004

Time on role 4 years, 5 months, 21 days

HUMPHREY, Christopher John

Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 05 Nov 2004

Time on role 3 months, 3 days

SADLER, John Michael

Secretary

RESIGNED

Assigned on 19 Jul 2006

Resigned on 28 Feb 2010

Time on role 3 years, 7 months, 9 days

SHAH, Bijal

Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 03 Sep 1999

Time on role 7 months, 5 days

TIDSALL, David Peter Charles

Secretary

RESIGNED

Assigned on

Resigned on 29 Jan 1999

Time on role 25 years, 3 months, 15 days

AMOS, Richard John

Director

Company Director

RESIGNED

Assigned on 02 Nov 2009

Resigned on 15 Oct 2015

Time on role 5 years, 11 months, 13 days

BASS, Neil Anthony

Director

Director

RESIGNED

Assigned on 03 Sep 2002

Resigned on 31 Mar 2016

Time on role 13 years, 6 months, 28 days

BILLETT, James Geoffrey

Director

Finance Manager

RESIGNED

Assigned on 15 Oct 2015

Resigned on 20 Jul 2018

Time on role 2 years, 9 months, 5 days

DALY, Alexander

Director

Company Director

RESIGNED

Assigned on 14 Apr 1997

Resigned on 04 Oct 2005

Time on role 8 years, 5 months, 20 days

DYE, Iain Roger

Director

Chartered Accountant

RESIGNED

Assigned on 07 Sep 1995

Resigned on 31 Jul 1996

Time on role 10 months, 24 days

HARRISON, Jeffrey Graham Hardy

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Sep 1995

Time on role 28 years, 8 months, 12 days

HAWKINS, John Eric

Director

Chief Executive

RESIGNED

Assigned on 12 Dec 1997

Resigned on 22 May 2003

Time on role 5 years, 5 months, 10 days

HOLLAND, Roger Miles

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 8 months, 13 days

HUMPHREY, Christopher John

Director

Accountant

RESIGNED

Assigned on 13 Jan 2004

Resigned on 15 Oct 2015

Time on role 11 years, 9 months, 2 days

HUNT, Simon Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 31 Aug 1996

Resigned on 03 Sep 2002

Time on role 6 years, 3 days

MICHAEL, Peter Colin, Sir

Director

Chairman

RESIGNED

Assigned on

Resigned on 12 Jul 1993

Time on role 30 years, 10 months, 2 days

PHILLIPS, David Alan

Director

Accountant

RESIGNED

Assigned on 23 Nov 1998

Resigned on 31 Oct 1999

Time on role 11 months, 8 days

RICHARDS, Jonathan Mark

Director

Managing Director

RESIGNED

Assigned on

Resigned on 21 Mar 1997

Time on role 27 years, 1 month, 23 days

ROWLEY, Stephen Paul, Mr.

Director

Company Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 31 Dec 2008

Time on role 5 years, 20 days

THORPE, David Allan

Director

Director

RESIGNED

Assigned on 22 May 2003

Resigned on 11 Dec 2003

Time on role 6 months, 20 days


Some Companies

Number:SP002732
Status:ACTIVE
Category:Industrial and Provident Society

FTA FURNISHING LIMITED

33 SALISBURY SQUARE,NOTTINGHAM,NG7 2AB

Number:09280247
Status:ACTIVE
Category:Private Limited Company

G & M POTATOES LIMITED

79 HITCHIN ROAD,BIGGLESWADE,SG18 9BU

Number:04601463
Status:ACTIVE
Category:Private Limited Company

LEGAL WORK MANAGEMENT LTD

306 KEIGHLEY ROAD,BRADFORD,BD9 4EY

Number:11319392
Status:ACTIVE
Category:Private Limited Company

LUKUNDO LIMITED

5 COLDBATH STREET,LONDON,SE13 7RQ

Number:09876627
Status:ACTIVE
Category:Private Limited Company

SHARKEY PROPERTIES LTD.

EAST WING COTTAGE,LIVINGSTON,EH54 9AN

Number:SC251916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source